Vienna 1090
Secretary Name | Mr Raymond Antony Hugh O'Malley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2007(6 years after company formation) |
Appointment Duration | 5 years, 7 months (closed 18 September 2012) |
Role | Company Director |
Correspondence Address | 90 New Road Haslingfield Cambridge CB23 1LP |
Director Name | Mr Iain Nils Hessey Rugheimer |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(1 month, 1 week after company formation) |
Appointment Duration | 1 year (resigned 27 March 2002) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 31 Findon Road London W12 9PP |
Secretary Name | Trevor John Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(1 month, 1 week after company formation) |
Appointment Duration | 1 year (resigned 27 March 2002) |
Role | Company Director |
Correspondence Address | 23 Aldwick Avenue Bognor Regis West Sussex PO21 3AQ |
Secretary Name | Raymond Antony Hugh O'Malley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2003) |
Role | Company Director |
Correspondence Address | 17 Whiting Street Bury St. Edmunds Suffolk IP33 1NR |
Secretary Name | Neville Burrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2003(2 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 June 2004) |
Role | Company Director |
Correspondence Address | The Old Post Office Woodborough Wiltshire SN9 5PL |
Secretary Name | Mr Jonathan Golding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 12 Hans Road Knightsbridge London SW3 1RT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
18 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
14 February 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
19 April 2011 | Annual return made up to 2 February 2011 with a full list of shareholders Statement of capital on 2011-04-19
|
19 April 2011 | Annual return made up to 2 February 2011 with a full list of shareholders Statement of capital on 2011-04-19
|
19 April 2011 | Annual return made up to 2 February 2011 with a full list of shareholders Statement of capital on 2011-04-19
|
24 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
30 April 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
9 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
29 October 2009 | Secretary's details changed for Mr Raymond Antony Hugh O'malley on 1 October 2009 (1 page) |
29 October 2009 | Director's details changed for Csaba Von Csiky on 1 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Mr Raymond Antony Hugh O'malley on 1 October 2009 (1 page) |
29 October 2009 | Secretary's details changed for Mr Raymond Antony Hugh O'malley on 1 October 2009 (1 page) |
29 October 2009 | Director's details changed for Csaba Von Csiky on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Csaba Von Csiky on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Csaba Von Csiky on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Csaba Von Csiky on 1 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Mr Raymond Antony Hugh O'malley on 1 October 2009 (1 page) |
29 October 2009 | Secretary's details changed for Mr Raymond Antony Hugh O'malley on 1 October 2009 (1 page) |
29 October 2009 | Director's details changed for Csaba Von Csiky on 1 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Mr Raymond Antony Hugh O'malley on 1 October 2009 (1 page) |
16 March 2009 | Return made up to 02/02/09; full list of members (3 pages) |
16 March 2009 | Secretary's Change of Particulars / raymond o'malley / 02/02/2009 / HouseName/Number was: , now: 1; Street was: 11 manor court, now: west barns shepreth road; Area was: , now: barrington; Post Code was: CB3 9BE, now: CB22 7TB (1 page) |
16 March 2009 | Secretary's change of particulars / raymond o'malley / 02/02/2009 (1 page) |
16 March 2009 | Return made up to 02/02/09; full list of members (3 pages) |
21 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
21 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
1 December 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
3 April 2008 | Return made up to 02/02/08; full list of members (3 pages) |
3 April 2008 | Return made up to 02/02/08; full list of members (3 pages) |
23 January 2008 | Return made up to 02/02/07; full list of members (2 pages) |
23 January 2008 | Return made up to 02/02/07; full list of members (2 pages) |
22 February 2007 | Secretary resigned (1 page) |
22 February 2007 | Secretary resigned (1 page) |
20 February 2007 | New secretary appointed (2 pages) |
20 February 2007 | New secretary appointed (2 pages) |
18 May 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
18 May 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
18 May 2006 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
18 May 2006 | Return made up to 02/02/06; full list of members (6 pages) |
18 May 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
18 May 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
18 May 2006 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
18 May 2006 | Return made up to 02/02/06; full list of members (6 pages) |
21 April 2006 | Registered office changed on 21/04/06 from: highwood newbiggen street thaxted essex CM6 2QT (2 pages) |
21 April 2006 | Registered office changed on 21/04/06 from: highwood newbiggen street thaxted essex CM6 2QT (2 pages) |
31 May 2005 | Registered office changed on 31/05/05 from: 32 clerkenwell green london EC1R 0DU (1 page) |
31 May 2005 | Return made up to 02/02/05; full list of members (6 pages) |
31 May 2005 | Registered office changed on 31/05/05 from: 32 clerkenwell green london EC1R 0DU (1 page) |
31 May 2005 | Return made up to 02/02/05; full list of members (6 pages) |
16 September 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
16 September 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
22 June 2004 | Return made up to 02/02/04; full list of members (6 pages) |
22 June 2004 | Return made up to 02/02/04; full list of members (6 pages) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | New secretary appointed (2 pages) |
12 September 2003 | New secretary appointed (1 page) |
12 September 2003 | New secretary appointed (1 page) |
12 September 2003 | Secretary resigned (1 page) |
12 September 2003 | Secretary resigned (1 page) |
8 March 2003 | Return made up to 02/02/03; full list of members (6 pages) |
8 March 2003 | Return made up to 02/02/03; full list of members (6 pages) |
7 February 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
7 February 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
12 July 2002 | Registered office changed on 12/07/02 from: 24-26 baltic street west london EC1Y 0UR (1 page) |
12 July 2002 | Registered office changed on 12/07/02 from: 24-26 baltic street west london EC1Y 0UR (1 page) |
30 May 2002 | Resolutions
|
30 May 2002 | £ nc 1000/100000 27/03/02 (1 page) |
30 May 2002 | £ nc 1000/100000 27/03/02 (1 page) |
30 May 2002 | Resolutions
|
13 May 2002 | Company name changed von csiky, gunnarson & company l imited\certificate issued on 13/05/02 (2 pages) |
13 May 2002 | Company name changed von csiky, gunnarson & company l imited\certificate issued on 13/05/02 (2 pages) |
24 April 2002 | Return made up to 02/02/02; full list of members (6 pages) |
24 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Registered office changed on 24/04/02 from: 14 endell street london WC2H 9BB (1 page) |
24 April 2002 | Return made up to 02/02/02; full list of members (6 pages) |
24 April 2002 | Registered office changed on 24/04/02 from: 14 endell street london WC2H 9BB (1 page) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | Secretary resigned (1 page) |
3 May 2001 | New secretary appointed (1 page) |
3 May 2001 | New director appointed (1 page) |
3 May 2001 | New director appointed (1 page) |
3 May 2001 | Registered office changed on 03/05/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
3 May 2001 | Secretary resigned (1 page) |
3 May 2001 | Registered office changed on 03/05/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
3 May 2001 | New director appointed (1 page) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | New secretary appointed (1 page) |
3 May 2001 | New director appointed (1 page) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Secretary resigned (1 page) |
12 March 2001 | Company name changed CUBIC box LIMITED\certificate issued on 12/03/01 (2 pages) |
12 March 2001 | Company name changed CUBIC box LIMITED\certificate issued on 12/03/01 (2 pages) |
2 February 2001 | Incorporation (15 pages) |